Bovis Homes Group Plc
Buying and selling of own real estate
Bovis Homes Group Plc contacts: address, phone, fax, email, website, shedule
Address: The Manor House North Ash Road, New Ash Green DA3 8HQ Longfield
Phone: +44-1572 8887634
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bovis Homes Group Plc"? - send email to us!
Registration data Bovis Homes Group Plc
Register date: 1935-11-04
Register number: 00306718
Type of company: Public Limited Company
Get full report form global database UK for Bovis Homes Group PlcOwner, director, manager of Bovis Homes Group Plc
Earl Sibley Director. Address: The Manor House, North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: June 1972, British
Ralph Graham Findlay Director. Address: The Manor House, North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: January 1961, British
Margaret Christine Browne Director. Address: Knockbuckle Lane, Kilmacolm, Renfrewshire, PA13 4JS, Scotland. DoB: April 1960, British
Ian Paul Tyler Director. Address: The Manor House, North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: July 1960, British
Alastair David Lyons Director. Address: House, North Ash Road New Ash Green, Longfield, Kent, DA3 8HQ, England. DoB: October 1953, British
David James Ritchie Director. Address: Scuffits, Elphicks Farm West Street, Hunton, Kent, ME15 0SB. DoB: April 1969, British
Martin Trevor Digby Palmer Secretary. Address: Hill House, Crook Road Brenchley, Tonbridge, Kent, TN12 7BS. DoB:
Jonathan Stanley Hill Director. Address: North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: July 1968, British
Neil Cooper Director. Address: Brattle Wood, Sevenoaks, Kent, TN13 1QU. DoB: July 1967, British
Colin Peter Holmes Director. Address: North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: August 1965, British
John Anthony Warren Director. Address: 45 Waldegrave Park, Twickenham, Middlesex, TW1 4TJ. DoB: June 1953, British
Lesley Anne Macdonagh Director. Address: Peake's Farm, Sedgehill, Shaftesbury, Dorset, SP7 9HQ. DoB: April 1952, British
Stephen Harvey Brazier Director. Address: Russett House, 8 Main Drive, Gerrards Cross, Buckinghamshire, SL9 7PS. DoB: July 1963, British
Mark Patrick Nicholls Director. Address: 14 Lansdowne Crescent, London, W11 2NJ. DoB: May 1949, British
Timothy David Melville Ross Director. Address: Little Bevills, Bures, Suffolk, CO8 5NN. DoB: October 1944, British
Sir Gerald Nigel Mobbs Director. Address: Widmer Lodge, Parslows Hillock, Princes Risborough, Buckinghamshire, HP27 0RJ. DoB: September 1937, British
James Edward Ditheridge Director. Address: 74 Foxhollies Road, Walmley, Sutton Coldfield, West Midlands, B76 2RD. DoB: May 1947, British
John Michael Emery Director. Address: The Model Barn House, The Jephsons, Shakers Lane, Long Itchington Southam, Warwickshire, CV47 9QB. DoB: n\a, British
Brian Michael Johnson Director. Address: 3 Bishops Cleeve, Austrey, Atherstone, Warwickshire, CV9 3EU. DoB: August 1947, British
Michael Sharpe Director. Address: 1 Manor Place, Groveside, Great Bookham, Surrey, KT23 4JT. DoB: May 1946, British
Neville Tullah Director. Address: King Henry Vi Cottage, Bedford Road, Husborne Crawley, Bedfordshire, MK43 0UT. DoB: April 1944, British
Peter Dennis Baker Director. Address: Holt Farm Stow Road, Alderton, Tewkesbury, Gloucestershire, GL20 8NX. DoB: August 1949, British
Malcolm Robert Harris Director. Address: Old Farmhouse Old Farm, Penshurst Road Bidborough, Tunbridge Wells, TN3 0XJ. DoB: July 1948, British
Kenneth Roy Parsons Secretary. Address: Hawthorne Cottage, Ripple, Tewkesbury, Gloucestershire, GL20 6AY. DoB: December 1944, British
Philip Leslie Warner Director. Address: Hale Croft Stamages Lane, Painswick, Stroud, Gloucestershire, GL6 6XA. DoB: February 1936, British
Ronald Norman Walford Director. Address: 12 Gopshill Lane, Gretton, Cheltenham, Gloucestershire, GL54 5ET. DoB: July 1944, British
Ronald Norman Walford Director. Address: 12 Gopshill Lane, Gretton, Cheltenham, Gloucestershire, GL54 5ET. DoB: July 1944, British
Jobs in Bovis Homes Group Plc vacancies. Career and practice on Bovis Homes Group Plc. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Bovis Homes Group Plc on FaceBook
Read more comments for Bovis Homes Group Plc. Leave a respond Bovis Homes Group Plc in social networks. Bovis Homes Group Plc on Facebook and Google+, LinkedIn, MySpaceAddress Bovis Homes Group Plc on google map
Other similar UK companies as Bovis Homes Group Plc: Allixium Limited | Hoxton Consulting Limited | Lynx Financial Services Ltd | Yousofi Consulting Ltd | Step Ta Limited
Located at The Manor House, Longfield DA3 8HQ Bovis Homes Group Plc is categorised as a Public Limited Company with 00306718 registration number. It was launched 81 years ago. The company is registered with SIC code 68100 : Buying and selling of own real estate. Wed, 31st Dec 2014 is the last time account status updates were filed. Bovis Homes Group Plc is a perfect example that a company can remain on the market for over eighty one years and achieve a constant great success.
When it comes to the firm's employees data, since 2015 there have been six directors including: Earl Sibley, Ralph Graham Findlay and Margaret Christine Browne. In addition, the director's duties are continually backed by a secretary - Martin Trevor Digby Palmer, from who joined this specific limited company in 2001.